Filing Changes of Jeremiah's Promise

Company Name
Jeremiah's Promise
Company ID
2464101
Registration Date
2002-08-19
Status
Active
Registered Address
27 E. Napa St Unit J, Sonoma, CA 95476
Document Count
13 documents
About Filing Changes

Track all changes made in the filing documents of Jeremiah's Promise, a company registered in California. This detailed view shows how specific information has changed over time, including what was changed, the original content (Change From) and the updated content (Change To) for each modification filed with the business registry.

Showing 1 - 10 of 13 filings
Date
2009-05-28
Amendment Type
Legacy Comment
Changed From
SOS Certification
Changed To
Date
2010-11-17
Amendment Type
Legacy Comment
Changed From
Legacy number: A0709503
Changed To
Date
2022-04-08
Amendment Type
Principal Address 1
Changed From
950 REDWOOD SHORES PARKWAY N303
Changed To
274 REDWOOD SHORES PARKWAY
Date
2022-04-08
Amendment Type
Principal Address 2
Changed From
Changed To
STE 117
Date
2022-04-08
Amendment Type
CRA Changed
Changed From
KIM GOLTER 950 REDWOOD SHORES PARKWAY, N303 REDWOOD CITY, CA 94065
Changed To
KIM GOLTER 274 REDWOOD SHORES PARKWAY REDWOOD CITY, CA 94065
Date
2022-04-08
Amendment Type
Annual Report Due Date
Changed From
Aug 31 2022 12:00AM
Changed To
Aug 31 2024 12:00AM
Date
2024-03-05
Amendment Type
Principal Address 1
Changed From
274 REDWOOD SHORES PARKWAY
Changed To
27 E. NAPA ST
Date
2024-03-05
Amendment Type
Principal Address 2
Changed From
STE 117
Changed To
UNIT J
Date
2024-03-05
Amendment Type
Principal City
Changed From
REDWOOD CITY
Changed To
SONOMA
Date
2024-03-05
Amendment Type
Principal Postal Code
Changed From
94065
Changed To
95476
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.